Gramercy Europe LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
THREADGREEN EUROPE LIMITED
FIDAC UK LIMITED
FIDAC EUROPE LIMITED
Company type Private Limited Company , Active Company Number 07654712 Record last updated Wednesday, October 12, 2022 9:41:10 AM UTC Official Address 15 Bedford Street London Wc2e9he St James's There are 979 companies registered at this street
Postal Code WC2E9HE Sector fund, limit, management
Visits Searches Document Type Publication date Download link Registry Oct 6, 2022 Resignation of one Director (a man) Registry Oct 6, 2022 Appointment of a man as Chief Financial Officer and Director Registry May 29, 2020 Resignation of one Secretary (a man) Registry May 29, 2020 Appointment of a man as Secretary Registry Dec 5, 2019 Appointment of a man as Investment Professional and Director Registry Aug 6, 2019 Resignation of one Director (a man) Registry Aug 6, 2019 Appointment of a man as Chief Financial Officer / Chief Operatin and Director Registry Apr 5, 2019 Appointment of a person as Member Of a Firm With Right To Appoint And Remove Directors, Individual Or Entity With 50-75% Of Voting Rights and Shareholder (50-75%) Registry Apr 5, 2019 Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Feb 11, 2019 Resignation of one Director (a man) Registry Oct 10, 2018 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Oct 10, 2018 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Mar 1, 2018 Resignation of one Director Registry Feb 23, 2018 Resignation of one Director (a man) Registry Jan 2, 2018 Confirmation statement made , with updates Registry Jan 2, 2018 Persons with significant control Registry Jan 2, 2018 Persons with significant control 2601060... Registry Jan 2, 2018 Persons with significant control Financials Oct 6, 2017 Annual accounts Financials Oct 6, 2017 Annual accounts 7976706... Registry Apr 4, 2017 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Registry Jan 3, 2017 Confirmation statement made , with updates Registry Jan 3, 2017 Confirmation statement made , with updates 2598918... Financials Sep 29, 2016 Annual accounts Financials Sep 29, 2016 Annual accounts 7954961... Registry Jan 6, 2016 Annual return Registry Jan 6, 2016 Annual return 2596783... Financials Oct 12, 2015 Annual accounts Financials Oct 12, 2015 Annual accounts 1655384... Registry Feb 4, 2015 Change of registered office address Registry Feb 4, 2015 Change of registered office address 2594756... Registry Jan 6, 2015 Annual return Registry Jan 6, 2015 Annual return 2594634... Registry Dec 22, 2014 Appointment of a person as Director Registry Dec 22, 2014 Appointment of a person as Director 2593943... Registry Dec 19, 2014 Appointment of a man as Chief Executive Officer and Director Registry Dec 19, 2014 Company name change Registry Oct 31, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Oct 31, 2014 Statement of satisfaction of a charge / full / charge no 1 7913616... Financials Aug 15, 2014 Annual accounts Financials Aug 15, 2014 Annual accounts 7910043... Registry Jul 21, 2014 Second filing with mud for form ar01 Registry Jul 21, 2014 Second filing with mud for form ar01 7908797... Registry Apr 14, 2014 Appointment of a person as Secretary Registry Apr 14, 2014 Resignation of one Secretary Registry Apr 14, 2014 Appointment of a person as Secretary Registry Apr 14, 2014 Resignation of one Secretary Registry Apr 1, 2014 Appointment of a man as Secretary Registry Mar 10, 2014 Resignation of one Secretary (a woman) Registry Jan 6, 2014 Annual return Registry Jan 6, 2014 Annual return 2592485... Financials Oct 4, 2013 Annual accounts Financials Oct 4, 2013 Annual accounts 7890829... Registry Sep 26, 2013 Statement of capital Registry Sep 26, 2013 Resolution Registry Sep 26, 2013 Statement of capital Registry Sep 26, 2013 Resolution Registry Sep 17, 2013 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Sep 17, 2013 Solvency statement Registry Sep 17, 2013 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Sep 17, 2013 Solvency statement Registry Jan 10, 2013 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Registry Jan 10, 2013 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7879549... Registry Jan 2, 2013 Company name change Registry Jan 2, 2013 Annual return Registry Jan 2, 2013 Change of name certificate Registry Jan 2, 2013 Annual return Registry Jan 2, 2013 Change of name certificate Registry Dec 24, 2012 Resignation of one Director Registry Dec 24, 2012 Appointment of a person as Director Registry Dec 24, 2012 Appointment of a person as Director 2589671... Registry Dec 24, 2012 Resignation of one Director Registry Dec 24, 2012 Appointment of a person as Director Registry Dec 24, 2012 Appointment of a person as Director 2589671... Registry Dec 21, 2012 Two appointments: 2 men Financials Oct 2, 2012 Annual accounts Financials Oct 2, 2012 Annual accounts 1648933... Registry Jun 13, 2012 Annual return Registry Jun 13, 2012 Annual return 2588856... Registry Jun 12, 2012 Change of accounting reference date Registry Jun 12, 2012 Change of accounting reference date 2588856... Registry Jan 27, 2012 Company name change Registry Jan 27, 2012 Change of name certificate Registry Jan 27, 2012 Notice of change of name nm01 - resolution Registry Jan 27, 2012 Change of name certificate Registry Jan 27, 2012 Notice of change of name nm01 - resolution Registry Sep 21, 2011 Mortgage Registry Sep 21, 2011 Mortgage 8018871... Registry Sep 6, 2011 Change of particulars for director Registry Sep 6, 2011 Change of particulars for director 2637804... Registry Jul 11, 2011 Appointment of a person as Secretary Registry Jul 11, 2011 Appointment of a person as Secretary 8547115... Registry Jul 6, 2011 Resignation of one Secretary Registry Jul 6, 2011 Change of registered office address Registry Jul 6, 2011 Resignation of one Secretary Registry Jul 6, 2011 Change of registered office address Registry Jun 15, 2011 Appointment of a woman as Secretary Registry Jun 1, 2011 Two appointments: 2 men